About

Registered Number: 04610289
Date of Incorporation: 05/12/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: C/O Green Star Carriers, Coedcae Lane, Pontyclun, CF72 9DX

 

Green Star Carriers Ltd was registered on 05 December 2002 and are based in Pontyclun. The current directors of the company are listed as Mccann, James Cunliffe, Mccann, James Kendall. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCANN, James Cunliffe 05 December 2002 - 1
MCCANN, James Kendall 05 December 2002 - 1

Filing History

Document Type Date
CS01 - N/A 17 December 2019
AA - Annual Accounts 24 September 2019
CS01 - N/A 05 December 2018
AA - Annual Accounts 28 November 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 30 September 2017
AA - Annual Accounts 12 December 2016
CS01 - N/A 07 December 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 31 December 2014
AA - Annual Accounts 12 November 2014
AAMD - Amended Accounts 30 January 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 31 October 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 31 January 2011
AR01 - Annual Return 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
AA - Annual Accounts 24 October 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 11 July 2008
AA - Annual Accounts 15 January 2008
363a - Annual Return 18 December 2007
363s - Annual Return 19 December 2006
AA - Annual Accounts 09 November 2006
363s - Annual Return 13 December 2005
AA - Annual Accounts 01 November 2005
363s - Annual Return 22 December 2004
AA - Annual Accounts 23 June 2004
363a - Annual Return 30 January 2004
395 - Particulars of a mortgage or charge 21 March 2003
225 - Change of Accounting Reference Date 25 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 2003
288a - Notice of appointment of directors or secretaries 17 December 2002
288a - Notice of appointment of directors or secretaries 17 December 2002
288b - Notice of resignation of directors or secretaries 17 December 2002
288b - Notice of resignation of directors or secretaries 17 December 2002
NEWINC - New incorporation documents 05 December 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 13 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.